Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWORD IT SOLUTIONS LIMITED
Company Information for

SWORD IT SOLUTIONS LIMITED

STAINES ONE, STATION APPROACH, STAINES-UPON-THAMES, TW18 4LY,
Company Registration Number
03165591
Private Limited Company
Active

Company Overview

About Sword It Solutions Ltd
SWORD IT SOLUTIONS LIMITED was founded on 1996-02-28 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". Sword It Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SWORD IT SOLUTIONS LIMITED
 
Legal Registered Office
STAINES ONE
STATION APPROACH
STAINES-UPON-THAMES
TW18 4LY
Other companies in TW8
 
Previous Names
SWORD CHARTERIS LIMITED07/04/2017
CHARTERIS LIMITED27/02/2015
Filing Information
Company Number 03165591
Company ID Number 03165591
Date formed 1996-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 22:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWORD IT SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWORD IT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
STUART ANTONY ALLEN
Director 2014-02-05
DAVID BRUCE
Director 2015-12-01
JOHN DOUGLAS INNES
Director 2015-12-01
JACQUES MOTTARD
Director 2014-02-05
PHILIP NEIL NORGATE
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON KATHARINE BERRY
Company Secretary 2014-06-11 2015-05-13
PHILIP NEIL NORGATE
Director 2014-02-05 2014-10-06
JULIE MERRY
Company Secretary 2012-11-30 2014-05-23
ALLAN WILLIAM BARR
Director 2011-04-06 2014-02-05
STEPHEN WILLIAM VAUGHAN
Director 2013-07-29 2014-02-05
LANCE DAVID CHRISTOPHER REES
Director 1996-10-04 2014-01-08
DAVID WILLIAM MANN
Director 1996-07-23 2014-01-07
CLIFFORD STANLEY FRANK PREDDY
Director 1996-10-04 2013-08-02
PATRICK JAMES CARTER
Company Secretary 2007-04-30 2012-11-30
PATRICK JAMES CARTER
Director 2007-04-30 2012-11-30
MARK BENJAMIN WELLS
Director 2009-09-29 2011-08-31
MARTIN CHITTY
Director 2008-09-15 2011-04-21
DAVID PICKERING
Director 1997-07-14 2011-03-31
PAUL RICHARD BIDDLE
Director 2000-08-01 2009-12-16
ALAN CHARLES WOODWARD
Director 2000-03-01 2008-07-31
ISOBEL KATHRYN CHESTER
Company Secretary 2007-03-01 2007-04-30
MARSALI KATHERINE HARWOOD
Company Secretary 2000-10-24 2007-02-28
MARSALI KATHERINE HARWOOD
Director 2000-10-24 2007-02-28
JOHN MARTIN MILLAR
Director 1996-10-04 2004-03-30
JOANNE ELIZABETH STIMPSON
Director 2002-10-14 2003-06-24
ANDREW GRAHAM WOOD
Company Secretary 2000-10-09 2000-10-24
VALERIE CHOUMAN
Company Secretary 1996-10-04 2000-10-09
MASONS SECRETARIAL SERVICES LIMITED
Company Secretary 1996-02-28 1996-10-04
MASONS NOMINEES LIMITED
Director 1996-02-28 1996-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANTONY ALLEN KELTONY LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
STUART ANTONY ALLEN SWORD APAK AURIUS LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2017-12-12
STUART ANTONY ALLEN MOBILE PRODUCTIVITY LTD. Director 2014-04-07 CURRENT 2000-06-01 Active - Proposal to Strike off
STUART ANTONY ALLEN SWORD CHARTERIS LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
STUART ANTONY ALLEN RISKONNECT ACTIVE RISK LIMITED Director 2013-08-29 CURRENT 1987-04-03 Active
STUART ANTONY ALLEN RISKONNECT ACTIVE RISK GROUP LIMITED Director 2013-08-29 CURRENT 2005-04-14 Active
STUART ANTONY ALLEN SWORD GENERAL PARTNER LIMITED Director 2013-03-01 CURRENT 2009-05-08 Active - Proposal to Strike off
STUART ANTONY ALLEN SWORD GLOBAL LIMITED Director 2013-03-01 CURRENT 1994-10-12 Active - Proposal to Strike off
STUART ANTONY ALLEN SWORD SOFT LIMITED Director 2013-03-01 CURRENT 2007-02-22 Active
STUART ANTONY ALLEN SWORD TECHNOLOGY SOLUTIONS LIMITED Director 2013-03-01 CURRENT 2011-01-13 Active
STUART ANTONY ALLEN RISKONNECT ACHIEVER LIMITED Director 2013-03-01 CURRENT 2012-01-16 Active - Proposal to Strike off
DAVID BRUCE VENTURE INFORMATION MANAGEMENT LIMITED Director 2017-10-20 CURRENT 1990-06-25 Active - Proposal to Strike off
DAVID BRUCE MINTTULIP LIMITED Director 2017-09-15 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID BRUCE INFINITY RESOURCES INTERNATIONAL LIMITED Director 2016-02-26 CURRENT 2005-10-31 Active - Proposal to Strike off
DAVID BRUCE SWORD CHARTERIS LIMITED Director 2015-12-01 CURRENT 2014-03-27 Active
DAVID BRUCE ABERDEEN APPOINTMENTS AGENCY LIMITED Director 2015-01-13 CURRENT 2001-01-11 Active
DAVID BRUCE AAA GROUP LIMITED Director 2015-01-13 CURRENT 2007-03-21 Active
DAVID BRUCE CARNDEE LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2017-01-10
JOHN DOUGLAS INNES MONSTER MOO LIMITED Director 2015-04-03 CURRENT 2009-04-07 Active
JOHN DOUGLAS INNES ABERDEEN APPOINTMENTS AGENCY LIMITED Director 2015-01-13 CURRENT 2001-01-11 Active
JOHN DOUGLAS INNES KILCREGGAN LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
PHILIP NEIL NORGATE VENTURE INFORMATION MANAGEMENT LIMITED Director 2017-10-19 CURRENT 1990-06-25 Active - Proposal to Strike off
PHILIP NEIL NORGATE MINTTULIP LIMITED Director 2017-09-15 CURRENT 2011-06-10 Active - Proposal to Strike off
PHILIP NEIL NORGATE INFINITY RESOURCES INTERNATIONAL LIMITED Director 2016-02-26 CURRENT 2005-10-31 Active - Proposal to Strike off
PHILIP NEIL NORGATE SWORD CHARTERIS LIMITED Director 2015-12-01 CURRENT 2014-03-27 Active
PHILIP NEIL NORGATE ABERDEEN APPOINTMENTS AGENCY LIMITED Director 2015-12-01 CURRENT 2001-01-11 Active
PHILIP NEIL NORGATE AAA GROUP LIMITED Director 2015-12-01 CURRENT 2007-03-21 Active
PHILIP NEIL NORGATE PIAZ LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 1000 Great West Road Brentford Middlesex TW8 9DW
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-14Withdrawal of a person with significant control statement on 2022-02-14
2022-02-14Notification of Sword Charteris Limited as a person with significant control on 2022-02-14
2022-02-14PSC02Notification of Sword Charteris Limited as a person with significant control on 2022-02-14
2022-02-14PSC09Withdrawal of a person with significant control statement on 2022-02-14
2021-07-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANTONY ALLEN
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-07RES15CHANGE OF COMPANY NAME 25/11/22
2017-04-07CERTNMCOMPANY NAME CHANGED SWORD CHARTERIS LIMITED CERTIFICATE ISSUED ON 07/04/17
2017-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-07CERTNMCOMPANY NAME CHANGED SWORD CHARTERIS LIMITED CERTIFICATE ISSUED ON 07/04/17
2017-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 515644.11
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 515644.11
2016-03-24AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MR DAVID BRUCE
2016-03-24AP01DIRECTOR APPOINTED MR JOHN DOUGLAS INNES
2016-03-24AP01DIRECTOR APPOINTED MR PHILIP NEIL NORGATE
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24TM02Termination of appointment of Alison Katharine Berry on 2015-05-13
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 515644.11
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-27RES15CHANGE OF NAME 15/01/2015
2015-02-27CERTNMCompany name changed charteris LIMITED\certificate issued on 27/02/15
2014-10-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2014-10-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEIL NORGATE
2014-07-01CH01Director's details changed for Mr Tony Allen on 2014-07-01
2014-06-20AP03Appointment of Mrs Alison Katharine Berry as company secretary
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM NAPIER HOUSE 5TH FLOOR 24 HIGH HOLBORN LONDON WC1V 6AZ
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY JULIE MERRY
2014-05-27AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-05-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-05-23RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-05-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-05-23RES02REREG PLC TO PRI; RES02 PASS DATE:23/05/2014
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 515644.11
2014-03-28AR0128/02/14 NO MEMBER LIST
2014-03-27AD02SAIL ADDRESS CREATED
2014-03-27SH0117/01/14 STATEMENT OF CAPITAL GBP 502544.11
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-02-14AP01DIRECTOR APPOINTED MR TONY ALLEN
2014-02-14AP01DIRECTOR APPOINTED MR JACQUES MOTTARD
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAUGHAN
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BARR
2014-02-14AP01DIRECTOR APPOINTED MR PHILIP NEIL NORGATE
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LANCE REES
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANN
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2013-08-02AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM VAUGHAN
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PREDDY
2013-04-09AR0128/02/13 NO MEMBER LIST
2012-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-11-30AP03SECRETARY APPOINTED JULIE MERRY
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CARTER
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY PATRICK CARTER
2012-03-19SH0113/03/12 STATEMENT OF CAPITAL GBP 502544.11
2012-03-07AR0128/02/12 NO MEMBER LIST
2011-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM CHARTERIS HOUSE 39-40 BARTHOLOMEW CLOSE LONDON EC1A 7JN
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WELLS
2011-05-09ANNOTATIONOther
2011-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHITTY
2011-04-13AP01DIRECTOR APPOINTED MR ALLAN BARR
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING
2011-03-31AR0128/02/11 BULK LIST
2011-03-28SH0117/02/11 STATEMENT OF CAPITAL GBP 434211.11
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CARTER / 15/01/2011
2011-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-17RES01ADOPT ARTICLES 12/01/2010
2011-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-15AR0128/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE DAVID CHRISTOPHER REES / 31/12/2009
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BIDDLE
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENJAMIN WELLS / 31/12/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHITTY / 31/12/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STANLEY FRANK PREDDY / 31/12/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PICKERING / 31/12/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MANN / 31/12/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CARTER / 31/12/2009
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CARTER / 31/12/2009
2010-03-29AP01DIRECTOR APPOINTED MR MARK BENJAMIN WELLS
2009-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-04-08363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-04-08MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to SWORD IT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWORD IT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-09 Satisfied RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2010-11-30 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2010-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1996-09-24 Satisfied BRITISH TELECOMMUNICATIONS PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWORD IT SOLUTIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SWORD IT SOLUTIONS LIMITED

SWORD IT SOLUTIONS LIMITED has registered 1 patents

GB2368680 ,

Domain Names
We do not have the domain name information for SWORD IT SOLUTIONS LIMITED
Trademarks
We have not found any records of SWORD IT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWORD IT SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-03-17 GBP £2,250 Consultants Fees
Wiltshire Council 2016-03-17 GBP £1,500 Consultants Fees
Wiltshire Council 2016-03-17 GBP £3,000 Consultants Fees
Wiltshire Council 2016-03-17 GBP £750 Consultants Fees
Wiltshire Council 2016-02-15 GBP £2,250 Consultants Fees
Wiltshire Council 2016-02-15 GBP £2,250 Consultants Fees
Wiltshire Council 2016-02-11 GBP £1,500 Consultants Fees
Wiltshire Council 2015-12-01 GBP £1,500 Consultants Fees
Wiltshire Council 2015-12-01 GBP £2,250 Consultants Fees
Wiltshire Council 2015-11-03 GBP £750 Consultants Fees
Wiltshire Council 2015-11-03 GBP £750 Consultants Fees
Wiltshire Council 2015-09-29 GBP £1,500 Consultants Fees
Wiltshire Council 2015-09-29 GBP £1,500 Consultants Fees
Wiltshire Council 2015-08-28 GBP £1,500 Consultants Fees
Wiltshire Council 2015-08-18 GBP £750 Consultants Fees
Wiltshire Council 2015-08-18 GBP £1,500 Consultants Fees
Wiltshire Council 2015-07-29 GBP £1,500 Consultants Fees
Wiltshire Council 2015-07-29 GBP £750 Consultants Fees
Wiltshire Council 2015-06-29 GBP £750 Consultants Fees
Wiltshire Council 2015-06-24 GBP £750 Consultants Fees
Wiltshire Council 2015-06-24 GBP £1,500 Consultants Fees
Surrey Heath Borough Council 2015-03-16 GBP £2,040 2 days on site consultancy relating to O365 Migration on 17th March 2015 plus offsite work. Expenses and any other works will follow on a separate order.
Gloucestershire County Council 2012-12-20 GBP £475
Gloucestershire County Council 2012-06-21 GBP £950
Gloucestershire County Council 2012-05-01 GBP £950
Gloucestershire County Council 2012-02-21 GBP £950
Gloucestershire County Council 2012-01-28 GBP £950
Gloucestershire County Council 2012-01-28 GBP £1,425

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SWORD IT SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWORD IT SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWORD IT SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.